Search icon

SANIBEL-CAPTIVA AMERICAN LEGION POST #123, INC. - Florida Company Profile

Company Details

Entity Name: SANIBEL-CAPTIVA AMERICAN LEGION POST #123, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2022 (2 years ago)
Document Number: 704494
FEI/EIN Number 596153384

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4249 SANIBEL-CAPTIVA RD, SANIBEL, FL, 33957
Mail Address: 4249 SANIBEL-CAPTIVA RD, SANIBEL, FL, 33957, US
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carson Randall President 4249 SANIBEL-CAPTIVA RD, SANIBEL, FL, 33957
Hird John Vice President 4249 SANIBEL-CAPTIVA RD, SANIBEL, FL, 33957
Booth Robert Vice President 4249 SANIBEL-CAPTIVA RD, SANIBEL, FL, 33957
Moore Timothy ADJ 4249 SANIBEL-CAPTIVA RD, SANIBEL, FL, 33957
Carson Randall Agent 2301 Periwinkle Way, Sanibel, FL, 33957

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 2301 Periwinkle Way, Unit 2, Sanibel, FL 33957 -
REGISTERED AGENT NAME CHANGED 2024-03-02 Carson, Randall -
REINSTATEMENT 2022-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-07-29 4249 SANIBEL-CAPTIVA RD, SANIBEL, FL 33957 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 4249 SANIBEL-CAPTIVA RD, SANIBEL, FL 33957 -
REINSTATEMENT 2003-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1987-08-27 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-10-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-31
AMENDED ANNUAL REPORT 2016-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State